Off York Road
Doncaster
DN5 9BQ
Secretary Name | Mr Christopher John Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Churchill Avenue Off York Road Doncaster DN5 9BQ |
Director Name | Stanley Hutchinson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2006(11 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Lowgate Scawthorpe Doncaster South Yorkshire DN5 9ET |
Director Name | Ronald Hutchinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Training Consultant |
Correspondence Address | Pond Edge Cottage Cove Road Westwoodside Doncaster DN9 2AY |
Director Name | Richard Adam Hutchinson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1a Park Drive Sprotbrough Doncaster South Yorkshire DN5 7LA |
Telephone | 01302 831900 |
---|---|
Telephone region | Doncaster |
Registered Address | Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Mr Stanley Hutchinson 60.00% Ordinary |
---|---|
20 at £1 | Christopher John Hutchinson 20.00% Ordinary |
20 at £1 | Ronald Hutchinson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,049 |
Cash | £19,759 |
Current Liabilities | £11,424 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
7 January 2021 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
---|---|
11 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
8 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
29 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
8 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
8 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Annual return made up to 21 December 2015 Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 December 2015 Statement of capital on 2015-12-23
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 November 2014 | Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 25 November 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (15 pages) |
10 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (15 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 21/12/08; full list of members (6 pages) |
13 March 2009 | Return made up to 21/12/08; full list of members (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 July 2008 | Return made up to 21/12/07; no change of members (7 pages) |
10 July 2008 | Return made up to 21/12/07; no change of members (7 pages) |
25 June 2008 | Director appointed ronald hutchinson (2 pages) |
25 June 2008 | Director appointed ronald hutchinson (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 May 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
29 May 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
10 April 2007 | Return made up to 21/12/06; full list of members (7 pages) |
10 April 2007 | Return made up to 21/12/06; full list of members (7 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Director resigned (1 page) |
14 December 2006 | Company name changed churchill plumbing and heating l imited\certificate issued on 14/12/06 (3 pages) |
14 December 2006 | Company name changed churchill plumbing and heating l imited\certificate issued on 14/12/06 (3 pages) |
21 December 2005 | Incorporation (30 pages) |
21 December 2005 | Incorporation (30 pages) |